LUFFY AI LIMITED

Register to unlock more data on OkredoRegister

LUFFY AI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11685353

Incorporation date

19/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Upper High Street, Thame, Oxfordshire OX9 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2018)
dot icon10/04/2026
Director's details changed for Dr Alexander James Meakins on 2026-01-31
dot icon21/01/2026
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon21/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon11/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon02/12/2024
Director's details changed for Mr Michael Dolbec on 2024-12-02
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon20/09/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon31/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon31/05/2024
Appointment of Mr Michael Dolbec as a director on 2024-05-07
dot icon31/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon23/05/2024
Memorandum and Articles of Association
dot icon23/05/2024
Resolutions
dot icon29/04/2024
Director's details changed for Dr Matthew Norman Gerald Carr on 2024-04-22
dot icon25/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/12/2023
Memorandum and Articles of Association
dot icon23/12/2023
Resolutions
dot icon18/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Appointment of Dr Stephen David Cook as a director on 2023-03-21
dot icon31/03/2023
Appointment of Mr David Anthony Mushin as a director on 2023-03-21
dot icon03/01/2023
Termination of appointment of Paul Joseph Massara as a director on 2022-12-14
dot icon22/12/2022
Director's details changed for Dr Charles Richard Haythornthwaite on 2022-04-21
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon28/10/2022
Cessation of Alexander James Meakins as a person with significant control on 2022-07-18
dot icon28/10/2022
Cessation of Matthew Norman Gerald Carr as a person with significant control on 2022-07-18
dot icon28/10/2022
Notification of a person with significant control statement
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon13/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-21
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-21
dot icon01/06/2022
Appointment of Dr Charles Richard Haythornthwaite as a director on 2022-04-21
dot icon26/05/2022
Resolutions
dot icon26/05/2022
Memorandum and Articles of Association
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-11-12
dot icon30/07/2021
Appointment of Mr Paul Joseph Massara as a director on 2021-07-01
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon04/08/2020
Purchase of own shares.
dot icon29/07/2020
Resolutions
dot icon28/07/2020
Cancellation of shares. Statement of capital on 2020-06-24
dot icon16/07/2020
Termination of appointment of Philip George Leichauer as a director on 2020-06-24
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Appointment of Professor Robert Oliver Buckingham as a director on 2019-12-05
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon30/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/10/2019
Previous accounting period shortened from 2019-11-30 to 2019-03-31
dot icon29/10/2019
Director's details changed for Dr Alexander James Meakins on 2019-10-16
dot icon29/10/2019
Change of details for Dr Alexander James Meakins as a person with significant control on 2019-10-16
dot icon29/10/2019
Director's details changed for Dr Philip George Leichauer on 2019-10-16
dot icon29/10/2019
Director's details changed for Dr Matthew Norman Gerald Carr on 2019-10-16
dot icon29/10/2019
Change of details for Dr Matthew Norman Gerald Carr as a person with significant control on 2019-10-16
dot icon29/10/2019
Registered office address changed from 63 Abingdon Road Didcot Oxfordshire OX11 9BY United Kingdom to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2019-10-29
dot icon06/09/2019
Resolutions
dot icon29/05/2019
Appointment of Dr Philip George Leichauer as a director on 2019-05-19
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-05-19
dot icon19/11/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
278.53K
-
0.00
31.31K
-
2023
8
991.23K
-
0.00
1.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massara, Paul Joseph
Director
01/07/2021 - 14/12/2022
47
Mushin, David Anthony
Director
21/03/2023 - Present
8
Cook, Stephen David
Director
21/03/2023 - Present
16
Dr Matthew Norman Gerald Carr
Director
19/11/2018 - Present
-
Dolbec, Michael
Director
07/05/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUFFY AI LIMITED

LUFFY AI LIMITED is an(a) Active company incorporated on 19/11/2018 with the registered office located at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUFFY AI LIMITED?

toggle

LUFFY AI LIMITED is currently Active. It was registered on 19/11/2018 .

Where is LUFFY AI LIMITED located?

toggle

LUFFY AI LIMITED is registered at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ.

What does LUFFY AI LIMITED do?

toggle

LUFFY AI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for LUFFY AI LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Dr Alexander James Meakins on 2026-01-31.